Entity Name: | FREEDOM WARRANTY OF FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FREEDOM WARRANTY OF FLORIDA INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Apr 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Jun 2024 (10 months ago) |
Document Number: | P16000036435 |
FEI/EIN Number |
35-2540428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 Lee Parkway Dr., Chattanooga, TN, 37421, US |
Mail Address: | 117 Lee Parkway Dr., Chattanooga, TN, 37421, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller Christopher | President | 117 Lee Parkway Dr., Chattanooga, TN, 37421 |
MILLER CHRISTOPHER D | Chief Executive Officer | 3520 GULF HARBOR CT, BONITA SPRINGS, FL, 34134 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-06-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 117 Lee Parkway Dr., Chattanooga, TN 37421 | - |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 117 Lee Parkway Dr., Chattanooga, TN 37421 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-04 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-04 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT | 2018-07-24 | - | - |
Name | Date |
---|---|
Amendment | 2024-06-28 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-08-30 |
Reg. Agent Change | 2019-06-04 |
AMENDED ANNUAL REPORT | 2018-07-31 |
Amendment | 2018-07-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State